CITY & COUNTY CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITY & COUNTY CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04335541

Incorporation date

06/12/2001

Size

Medium

Contacts

Registered address

Registered address

Hamilton Office Park, 31 High View Close, Leicester, Leicestershire LE4 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2001)
dot icon12/01/2026
-
dot icon22/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon12/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon09/12/2025
Cessation of Vijaykumar Mansukhlal Majithia as a person with significant control on 2025-11-24
dot icon09/12/2025
Notification of Rvm Invest Co Limited as a person with significant control on 2025-11-24
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon04/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Satisfaction of charge 1 in full
dot icon17/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2019-12-06 with updates
dot icon16/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Cancellation of shares. Statement of capital on 2019-03-22
dot icon23/04/2019
Purchase of own shares.
dot icon25/03/2019
Change of details for Mr Vijaykumar Mansukhlal Majithia as a person with significant control on 2019-03-22
dot icon25/03/2019
Termination of appointment of Sandhya Majithia as a secretary on 2019-03-22
dot icon25/03/2019
Cessation of Sandhya Majithia as a person with significant control on 2019-03-22
dot icon02/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2016-12-06 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH to Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ on 2016-02-16
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon16/03/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon17/12/2012
Secretary's details changed for Sandhya Majithia on 2012-12-06
dot icon17/12/2012
Director's details changed for Vijaykumar Mansukhlal Majithia on 2012-12-06
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Registered office address changed from First Floor Abbey House 56 Burleys Way Leicester LE1 3BD on 2012-07-24
dot icon28/02/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon10/02/2010
Director's details changed for Vijaykumar Mansukhlal Majithia on 2009-10-01
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/06/2009
Return made up to 06/12/08; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from epic house 4TH floor charles street leicester LE1 3SH
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 06/12/07; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/12/2006
Return made up to 06/12/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/06/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/01/2005
Return made up to 06/12/04; full list of members
dot icon19/08/2004
Declaration of satisfaction of mortgage/charge
dot icon18/08/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon19/12/2003
Return made up to 06/12/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon27/01/2003
Particulars of mortgage/charge
dot icon14/01/2003
Ad 10/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
New secretary appointed
dot icon06/01/2003
Return made up to 06/12/02; full list of members
dot icon20/12/2002
Particulars of mortgage/charge
dot icon08/05/2002
Accounting reference date extended from 31/12/02 to 30/04/03
dot icon20/02/2002
Secretary resigned
dot icon20/02/2002
Director resigned
dot icon20/02/2002
New secretary appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
Registered office changed on 20/02/02 from: 31 corsham street london N1 6DR
dot icon06/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-187 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
198
3.02M
-
0.00
2.86M
-
2022
187
3.68M
-
0.00
3.59M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
06/12/2001 - 06/12/2001
6844
L & A REGISTRARS LIMITED
Nominee Director
06/12/2001 - 06/12/2001
6842
Majithia, Vijaykumar Mansukhlal
Director
06/12/2001 - Present
8
Majithia, Sandhya
Secretary
10/12/2002 - 22/03/2019
2
Hughes, Carol Ann
Secretary
06/12/2001 - 10/12/2002
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CITY & COUNTY CARE SERVICES LIMITED

CITY & COUNTY CARE SERVICES LIMITED is an(a) Active company incorporated on 06/12/2001 with the registered office located at Hamilton Office Park, 31 High View Close, Leicester, Leicestershire LE4 9LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & COUNTY CARE SERVICES LIMITED?

toggle

CITY & COUNTY CARE SERVICES LIMITED is currently Active. It was registered on 06/12/2001 .

Where is CITY & COUNTY CARE SERVICES LIMITED located?

toggle

CITY & COUNTY CARE SERVICES LIMITED is registered at Hamilton Office Park, 31 High View Close, Leicester, Leicestershire LE4 9LJ.

What does CITY & COUNTY CARE SERVICES LIMITED do?

toggle

CITY & COUNTY CARE SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CITY & COUNTY CARE SERVICES LIMITED?

toggle

The latest filing was on 12/01/2026: undefined.